CARTERS FLOORING LIMITED

Company Documents

DateDescription
01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
THE OLD MANSE 29 ST MARY STREET
ILKESTON
DERBYSHIRE
DE7 8AB

View Document

30/04/1430 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1430 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1430 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR PHILIP CARTER

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS JANE ELIZABETH CARTER

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CARTER / 14/10/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM CARTER / 14/10/2010

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 COMPANY NAME CHANGED ON TRACK FLOORING LEISURE LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED ON TRACK FLOORING TRANSPORT LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

13/05/1013 May 2010 CHANGE OF NAME 07/05/2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CARTER / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CARTER / 14/10/2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR THOMAS EDWARD CARTER

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS CARTER

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

16/10/0916 October 2009 SECRETARY APPOINTED CHRISTOPHER WILLIAM CARTER

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED THOMAS EDWARD CARTER

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company